Company NameHill Woolhouse Limited
Company StatusDissolved
Company Number02883067
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Richard England
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(14 years, 2 months after company formation)
Appointment Duration10 years (closed 20 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Secretary NameMr Matthew Warwick Gasser
NationalityBritish
StatusClosed
Appointed30 July 2008(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 20 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Richard William Denton Dunhill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Bank Farm Stoney Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7AU
Director NameRoger Austin Woolhouse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBurneston Hall
Bedale
North Yorkshire
DL8 2JE
Director NameCharles Hill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleChartered Surveyor
Correspondence AddressLady House
Lady Park Avenue
Bingley
West Yorkshire
BD16 4UB
Secretary NameRoger Austin Woolhouse
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurneston Hall
Bedale
North Yorkshire
DL8 2JE
Director NameMr Nicholas Jan Ellaby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlane Tree Farm
Meagill Lane, Blubberhouses
Otley
West Yorkshire
LS21 2PD
Director NameMr John Bruce Entwisle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoverdale House
Coverdale Drive High Bond End
Knaresborough
North Yorkshire
HG5 9BS
Director NameRupert Thornton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(4 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 February 2008)
RoleDirector-Chartered Surveyor
Correspondence AddressRyder Cottage Main Street
East Keswick
West Yorkshire
LS17 9EU
Director NameMichael Ian Leonard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2008)
RoleChartered Surveyor
Correspondence Address6 Fairfax Gardens
Menston
West Yorkshire
LS29 6ET
Director NameRichard William Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address108 Main Street
Menston Ilkley
Leeds
West Yorkshire
LS29 6HY
Director NameMr Martin John Coles
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Secretary NameJohn Hugh Baker
NationalityBritish
StatusResigned
Appointed29 February 2008(14 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 July 2008)
RoleSecretary
Correspondence Address3 Sandford Road
Bristol
BS8 4QG
Director NameMr Simon Alexander Farquhar Bailey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(20 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehillwoolhouse.co.uk

Location

Registered Address5 Aldermanbury Square
London
EC2V 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

400 at £1Bnp Paribas Real Estate Advisory & Property Management Uk Lt
50.00%
Ordinary A
400 at £1Bnp Paribas Real Estate Advisory & Property Management Uk Lt
50.00%
Ordinary B Non Voting

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2017Application to strike the company off the register (3 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 800
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 800
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 800
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 August 2014Termination of appointment of Simon Alexander Farquhar Bailey as a director on 27 June 2014 (1 page)
23 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 800
(5 pages)
23 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 800
(5 pages)
1 April 2014Appointment of Mr Simon Alexander Farquhar Bailey as a director (2 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
31 May 2012Director's details changed for Mr Mark Richard England on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 May 2012Secretary's details changed for Mr Matthew Warwick Gasser on 31 May 2012 (1 page)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
7 February 2011Secretary's details changed for Mr Matthew Warwick Gasser on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mr Matthew Warwick Gasser on 7 February 2011 (2 pages)
24 September 2010Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page)
24 September 2010Secretary's details changed for Mr Matthew Warwick Gasser on 24 September 2010 (1 page)
23 September 2010Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page)
20 September 2010Termination of appointment of Martin Coles as a director (1 page)
7 June 2010Total exemption full accounts made up to 31 December 2009 (21 pages)
29 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Martin John Coles on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Mark Richard England on 29 January 2010 (2 pages)
12 August 2009Full accounts made up to 31 December 2008 (16 pages)
30 March 2009Appointment terminated secretary john baker (1 page)
30 March 2009Secretary appointed mr matthew warwick gasser (1 page)
30 March 2009Return made up to 22/12/08; full list of members (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 April 2008Secretary appointed john hugh baker (2 pages)
3 April 2008Director appointed mark richard england (2 pages)
31 March 2008Appointment terminated director richard dunhill (1 page)
31 March 2008Appointment terminated director charles hill (1 page)
31 March 2008Appointment terminated director and secretary roger woolhouse (1 page)
31 March 2008Registered office changed on 31/03/2008 from 67 saint pauls street leeds west yorkshire LS1 2TE (1 page)
31 March 2008Appointment terminated director rupert thornton (1 page)
31 March 2008Appointment terminated director michael leonard (1 page)
31 March 2008Director appointed martin john coles (2 pages)
25 February 2008Return made up to 22/12/07; full list of members (6 pages)
25 February 2008Director's change of particulars / michael leonard / 01/12/2007 (2 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
15 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 22/12/05; full list of members (11 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 December 2003Return made up to 22/12/03; full list of members (12 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 January 2003Return made up to 22/12/02; full list of members (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
7 January 2002Return made up to 22/12/01; full list of members (10 pages)
4 January 2002Registered office changed on 04/01/02 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
19 September 2001Full accounts made up to 31 December 2000 (13 pages)
15 January 2001Return made up to 22/12/00; full list of members (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
12 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 March 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 1999Ad 07/09/98--------- £ si 200@100 (2 pages)
10 December 1998New director appointed (2 pages)
3 July 1998Full accounts made up to 31 December 1997 (13 pages)
4 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 February 1997Registered office changed on 27/02/97 from: sterling house 133 barkerend road bradford west yorkshire BD3 9AU (1 page)
10 February 1997Return made up to 22/12/96; no change of members (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 December 1995Return made up to 22/12/95; no change of members (6 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 August 1994Ad 22/12/93--------- £ si 598@1=598 £ ic 2/600 (2 pages)
27 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 December 1993Incorporation (17 pages)